Advanced company searchLink opens in new window

INFECTION PREVENTION SOCIETY

Company number 06273843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 TM01 Termination of appointment of Karen Dawn Wares as a director on 2 October 2018
03 Oct 2018 TM01 Termination of appointment of Neil Andrew Wigglesworth as a director on 2 October 2018
03 Oct 2018 TM01 Termination of appointment of Philip William Pugh as a director on 2 October 2018
03 Oct 2018 TM01 Termination of appointment of Jacqueline Anne Prieto as a director on 2 October 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
08 Jan 2018 AP01 Appointment of Mrs Lisa Margaret Ritchie as a director on 1 January 2018
08 Jan 2018 TM01 Termination of appointment of Emma Burnett as a director on 31 December 2017
20 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
08 Dec 2017 AP01 Appointment of Mrs Elizabeth Andrea Denton as a director on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Helen Louise O'connor as a director on 30 November 2017
02 Dec 2017 AP01 Appointment of Mr Paul Francis Cryer as a director on 1 December 2017
03 Nov 2017 AD01 Registered office address changed from 4 Clyde Bank Cottages Hensting Lane Fishers Pond Nr Eastleigh Hampshire SO50 7HH England to ‘Brambles’ Bere Farm Lane North Boarhunt Fareham PO17 6JJ on 3 November 2017
19 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Jul 2017 CH01 Director's details changed for Miss Karen Dawn Wares on 14 July 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
02 Feb 2017 CH01 Director's details changed for Mrs Patricia Maria Silvester on 28 January 2017
09 Dec 2016 AUD Auditor's resignation
28 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2016 CH01 Director's details changed for Dr Neil Andrew Wigglesworth on 3 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 AP01 Appointment of Dr Jacqueline Anne Prieto as a director on 28 September 2016
30 Sep 2016 AP01 Appointment of Mrs Valya Jane Weston as a director on 28 September 2016
30 Sep 2016 AP01 Appointment of Mrs Claire Diana Chadwick as a director on 28 September 2016
30 Sep 2016 AP01 Appointment of Mrs Patricia Maria Silvester as a director on 28 September 2016